|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
24 Jul 2025 |
CS01 |
Confirmation statement made on 14 July 2025 with updates
|
|
|
04 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
07 Aug 2024 |
PSC04 |
Change of details for Mr Terry Robert Churchill as a person with significant control on 6 August 2024
|
|
|
07 Aug 2024 |
PSC04 |
Change of details for Mrs Marie Louise Churchill as a person with significant control on 6 August 2024
|
|
|
06 Aug 2024 |
CH01 |
Director's details changed for Mrs Marie Louise Churchill on 6 August 2024
|
|
|
06 Aug 2024 |
CH01 |
Director's details changed for Mr Terry Robert Churchill on 6 August 2024
|
|
|
22 Jul 2024 |
CS01 |
Confirmation statement made on 14 July 2024 with updates
|
|
|
15 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
20 Jul 2023 |
CS01 |
Confirmation statement made on 14 July 2023 with updates
|
|
|
08 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
07 Dec 2022 |
CH01 |
Director's details changed for Mr Terry Robert Churchill on 1 January 2022
|
|
|
07 Dec 2022 |
CH01 |
Director's details changed for Mrs Marie Louise Churchill on 1 January 2022
|
|
|
07 Dec 2022 |
AD01 |
Registered office address changed from Harbour Road Seaton Devon EX12 2LE United Kingdom to Harbour Road Seaton Devon EX12 2LX on 7 December 2022
|
|
|
25 Jul 2022 |
CS01 |
Confirmation statement made on 14 July 2022 with updates
|
|
|
20 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
14 Jul 2021 |
CS01 |
Confirmation statement made on 14 July 2021 with updates
|
|
|
26 Feb 2021 |
AD01 |
Registered office address changed from 23 Fore Street Seaton Devon EX12 2LE United Kingdom to Harbour Road Seaton Devon EX12 2LE on 26 February 2021
|
|
|
17 Dec 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
21 Aug 2020 |
PSC04 |
Change of details for Mr Terry Robert Churchill as a person with significant control on 1 July 2020
|
|
|
21 Aug 2020 |
PSC04 |
Change of details for Mrs Marie Louise Churchill as a person with significant control on 1 July 2020
|
|
|
20 Aug 2020 |
CS01 |
Confirmation statement made on 14 July 2020 with updates
|
|
|
20 Aug 2020 |
CH01 |
Director's details changed for Mr Terry Robert Churchill on 1 July 2020
|
|
|
20 Aug 2020 |
CH01 |
Director's details changed for Mrs Marie Louise Churchill on 1 July 2020
|
|
|
15 Jul 2020 |
AD01 |
Registered office address changed from 23 Fore Street Seaton Devon EX12 2AD to 23 Fore Street Seaton Devon EX12 2LE on 15 July 2020
|
|
|
11 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|